Welcome to the State Water Resources Control Board - San Francisco Bay Welcome to the California Environmental Protection Agency
Governor's Website
My Water Quality
Performance Report

Adopted Orders Search


Welcome to the Adopted Orders Search page. Due to current ADA guidelines, Adopted Orders approved prior to 2016 cannot be on posted on our website. Use the search function below to identify filing information for your inquiry, then send a request to RB2-PRA-Request@Waterboards.ca.gov to receive a digital copy of the order.

If you'd like to view supplemental materials for a specific order, please note the month and year in which the order was adopted and check our Agendas page.

Leaving all fields blank will result in all orders shown.
Discharger
Order Number (R2-YYYY-XXXX)
Order Type
County
Month
Year



Search Results
731 records found.

Order Number

DischargerOrder TypeCountyAgenda MonthYear
R2-2021-0030Resolution No. R2-2021-0030, Amendment of Cease and Desist Order NO. R2-2019-0007 for California Department of Transportation OrderAll CountiesDecember2021
R2-2021-0029Order No. R2-2021-0029 Waste Discharge Requirements for Tesoro Refining and Marketing Company, LLC, Tesoro Martinez Facility PermitsContra Costa CountyDecember2021
R2-2021-0026Order No. R2-2021-0026 Waste Discharge Requirements for Mt. View Sanitary District, Mt. View Sanitary District Wastewater Treatment Plant and its Collection System PermitsContra Costa CountyDecember2021
R2-2021-0025Order No. R2-2021-0025 Waste Discharge Requirements for Crockett Cogeneration LLP, Crockett Cogeneration Plant PermitsContra Costa CountyDecember2021
R2-2022-1001Order No. R2-2022-1001 Administrative Civil Liability in the Matter of City of San Mateo, Unauthorized Discharge to San Mateo Creek ACLSanta Clara CountyJanuary2022
R2-2022-0001Order No. R2-2022-0001 Rescission of Site Cleanup Requirements (Order No. R2-2005-0032)and Requirement for Technical Report for: Teltec Corporation (former)Universal Paint Corporation, Robert Stribling, Adelaide Garoppo, Richard and Jenny Cotarelo OrderSanta Clara CountyJanuary2022
R2-2022-0006Order No. R2-2022-0006 Waste Discharge Requirements for City of San Leandro, City of San Leandro Pollution Control Plant - Treatment Wetland OrderAlameda CountyFebruary2022
R2-2022-0003Order No. R2-2022-0003 Waste Discharge Requirements for Napa Sanitation District, Soscol Water Recycling Facility and its Collection System OrderNapa CountyFebruary2022
R2-2020-0031Resolution No. R2-2020-0031 Amending the Water Quality Control Plan for the San Francisco Bay Basin to Establish Chlorine Water Quality Objectives, to Replace the Total Residual Chlorine Technology-Based Effluent Limitation with Water Quality-Based Effluent Limitations, and to Make Minor Editorial Revisions ResolutionAllNovember2020
R2-2022-0011Order No. R2-2022-0011 Updated Waste Discharge Requirements and Rescission of Orders No. 96-079, R2-2002-0066 and R2-2006-0008 for: West County Landfill, Inc., West Contra Costa Sanitary Landfill, Inc., West Contra Costa Sanitary Landfill, Class II Solid Waste Management Facility OrderContra Costa CountyMarch2022

Page 66 of 74 | <Prev 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 63 64 65 66 67 68 69 70 71 72 73 74 Next>
.